Advanced company searchLink opens in new window

WILLIAM TOTTENHAM LIMITED

Company number SC187268

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Aug 2003 287 Registered office changed on 14/08/03 from: 42 orchard street renfrew renfrewshire PA4 8LR
07 Aug 2003 MISC 652C
19 Jul 2003 CO4.2(Scot) Court order notice of winding up
19 Jul 2003 4.2(Scot) Notice of winding up order
30 Apr 2003 SOAS(A) Voluntary strike-off action has been suspended
23 Apr 2003 SOAS(A) Voluntary strike-off action has been suspended
24 Mar 2003 652a Application for striking-off
19 Sep 2002 123 Nc inc already adjusted 16/08/02
19 Sep 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 Aug 2002 AA Accounts for a small company made up to 31 July 2001
20 Aug 2002 AA Accounts for a small company made up to 31 July 2000
16 Aug 2002 363s Return made up to 01/07/02; full list of members
30 Apr 2002 AA Accounts for a small company made up to 31 July 1999
15 Nov 2001 363s Return made up to 01/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
30 Oct 2001 287 Registered office changed on 30/10/01 from: 64 normand road dysart kirkcaldy fife KY1 2XW
14 Feb 2001 363s Return made up to 01/07/00; full list of members
07 Feb 2001 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2001 363s Return made up to 01/07/99; full list of members
  • 363(288) ‐ Secretary resigned
01 Feb 2001 288a New secretary appointed
01 Feb 2001 288a New director appointed
01 Dec 2000 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 1999 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 1999 410(Scot) Partic of mort/charge *
03 Jul 1998 288b Secretary resigned
01 Jul 1998 NEWINC Incorporation